Cramlington
Northumberland
NE23 7BF
Director Name | Mr Adam John Stewart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(same day as company formation) |
Role | Energy Master Planning Project Mana |
Country of Residence | United Kingdom |
Correspondence Address | Decerna House, 32-33, Apex Business Village Annits Cramlington Northumberland NE23 7BF |
Director Name | Laura Margaret Brown |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Fairway Newcastle Upon Tyne Tyne And Wear NE3 5AQ |
Director Name | Nicholas John Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Senior Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roker Park Road Roker Sunderland Tyne And Wear SR6 9PF |
Director Name | Mr Alex Neumann |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Director Of Specialist Services |
Country of Residence | United Kingdom |
Correspondence Address | Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ |
Website | www.narecde.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 543009 |
Telephone region | Morpeth |
Registered Address | Decerna House, 32-33, Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
45 at £1 | Adam John Stewart 22.50% Ordinary |
---|---|
45 at £1 | Laura Margaret Brown 22.50% Ordinary |
45 at £1 | Nicholas John Davies 22.50% Ordinary |
45 at £1 | Thomas Roy Bradley 22.50% Ordinary |
20 at £1 | Narec Development Services LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,366 |
Cash | £52,417 |
Current Liabilities | £56,370 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 March 2019 | Director's details changed for Mr Alex Neumann on 18 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Thomas Roy Bradley on 18 March 2019 (2 pages) |
28 February 2019 | Director's details changed for Adam John Stewart on 28 February 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 July 2018 | Change of details for Mr Adam John Stewart as a person with significant control on 1 July 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 September 2016 | Registered office address changed from Narec Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Narec Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ on 1 September 2016 (1 page) |
31 August 2016 | Termination of appointment of Laura Margaret Brown as a director on 26 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Termination of appointment of Laura Margaret Brown as a director on 26 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
1 August 2016 | Termination of appointment of Nicholas John Davies as a director on 28 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Nicholas John Davies as a director on 28 July 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 October 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
12 October 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
5 October 2012 | Appointment of Mr Alex Neumann as a director (2 pages) |
5 October 2012 | Appointment of Mr Alex Neumann as a director (2 pages) |
17 August 2012 | Incorporation (39 pages) |
17 August 2012 | Incorporation (39 pages) |